Search icon

LTS AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: LTS AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTS AND COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 2004 (20 years ago)
Document Number: P04000150291
FEI/EIN Number 201832336

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 EAST SYBELIA AVENUE, SUITE 130, MAITLAND, FL, 32751, US
Mail Address: 100 EAST SYBELIA AVENUE, SUITE 130, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEAZEY THOMAS E President 100 EAST SYBELIA AVENUE, SUITE 130, MAITLAND, FL, 32751
VEAZEY THOMAS Agent 100 EAST SYBELIA AVENUE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 100 EAST SYBELIA AVENUE, SUITE 130, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2010-04-19 100 EAST SYBELIA AVENUE, SUITE 130, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 100 EAST SYBELIA AVENUE, SUITE 130, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2006-04-05 VEAZEY, THOMAS -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State